Company NameKiddha Media Limited
DirectorsGurinder Kaur Chadha and Antony James Wood
Company StatusActive
Company Number09113648
CategoryPrivate Limited Company
Incorporation Date3 July 2014(9 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMs Gurinder Kaur Chadha
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2014(same day as company formation)
RoleFilm Director
Country of ResidenceEngland
Correspondence Address17 Albert Terrace Mews
London
NW1 7TA
Director NameMr Antony James Wood
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2014(same day as company formation)
RoleTelevision Producer
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 275 Grays Inn Road
London
WC1X 8QB

Location

Registered Address1st Floor
275 Grays Inn Road
London
WC1X 8QB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return25 February 2024 (1 month, 3 weeks ago)
Next Return Due11 March 2025 (10 months, 3 weeks from now)

Filing History

8 July 2023Accounts for a small company made up to 30 September 2022 (9 pages)
28 February 2023Confirmation statement made on 25 February 2023 with no updates (3 pages)
5 August 2022Change of details for Buccaneer Media Limited as a person with significant control on 21 June 2022 (2 pages)
5 August 2022Registered office address changed from 1-2 Lorenzo Street London WC1X 9DJ England to 1st Floor 275 Grays Inn Road London WC1X 8QB on 5 August 2022 (1 page)
5 August 2022Director's details changed for Mr Antony James Wood on 21 June 2022 (2 pages)
16 June 2022Accounts for a small company made up to 30 September 2021 (9 pages)
2 March 2022Confirmation statement made on 25 February 2022 with no updates (3 pages)
4 February 2022Change of details for Bend It Tv Limited as a person with significant control on 11 August 2021 (2 pages)
25 June 2021Accounts for a small company made up to 30 September 2020 (9 pages)
26 February 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
25 September 2020Accounts for a small company made up to 30 September 2019 (9 pages)
27 February 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
2 July 2019Accounts for a small company made up to 30 September 2018 (9 pages)
25 June 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
3 July 2018Accounts for a small company made up to 30 September 2017 (9 pages)
25 June 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
9 February 2018Withdrawal of a person with significant control statement on 9 February 2018 (2 pages)
9 February 2018Notification of Buccaneer Media Limited as a person with significant control on 6 April 2016 (2 pages)
9 February 2018Notification of Bend It Tv Limited as a person with significant control on 6 April 2016 (2 pages)
9 February 2018Withdrawal of a person with significant control statement on 9 February 2018 (2 pages)
9 February 2018Notification of Bend It Tv Limited as a person with significant control on 6 April 2016 (2 pages)
9 February 2018Notification of Buccaneer Media Limited as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Accounts for a small company made up to 30 September 2016 (12 pages)
6 July 2017Accounts for a small company made up to 30 September 2016 (12 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
14 September 2016Accounts for a small company made up to 30 September 2015 (14 pages)
14 September 2016Accounts for a small company made up to 30 September 2015 (14 pages)
29 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(4 pages)
29 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(4 pages)
14 June 2016Compulsory strike-off action has been discontinued (1 page)
14 June 2016Compulsory strike-off action has been discontinued (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
30 September 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(14 pages)
30 September 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(14 pages)
30 September 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(14 pages)
10 September 2015Current accounting period extended from 31 July 2015 to 30 September 2015 (3 pages)
10 September 2015Current accounting period extended from 31 July 2015 to 30 September 2015 (3 pages)
25 August 2015Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU United Kingdom to 1-2 Lorenzo Street London WC1X 9DJ on 25 August 2015 (1 page)
25 August 2015Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU United Kingdom to 1-2 Lorenzo Street London WC1X 9DJ on 25 August 2015 (1 page)
3 July 2014Incorporation
Statement of capital on 2014-07-03
  • GBP 2
(23 pages)
3 July 2014Incorporation
Statement of capital on 2014-07-03
  • GBP 2
(23 pages)